- Company Overview for MURSELL & COMPANY (NEWBURY) LIMITED (07277848)
- Filing history for MURSELL & COMPANY (NEWBURY) LIMITED (07277848)
- People for MURSELL & COMPANY (NEWBURY) LIMITED (07277848)
- More for MURSELL & COMPANY (NEWBURY) LIMITED (07277848)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
22 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
17 May 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
27 May 2020 | PSC02 | Notification of Bennington Green Limited as a person with significant control on 28 February 2020 | |
27 May 2020 | AP01 | Appointment of Mr Nigel Henry Soloman as a director on 28 February 2020 | |
27 May 2020 | AP01 | Appointment of Miss Victoria Ann Swann as a director on 28 February 2020 | |
27 May 2020 | AP01 | Appointment of Mr Ryan John Greening as a director on 28 February 2020 | |
27 May 2020 | TM01 | Termination of appointment of Brian Dennis Mursell as a director on 28 February 2020 | |
27 May 2020 | TM02 | Termination of appointment of Marilyn Frances Mursell as a secretary on 28 February 2020 | |
27 May 2020 | PSC07 | Cessation of Marilyn Frances Mursell as a person with significant control on 28 February 2020 | |
27 May 2020 | PSC07 | Cessation of Brian Dennis Mursell as a person with significant control on 28 February 2020 | |
27 May 2020 | AD01 | Registered office address changed from Bank House 13-15 High Street Thatcham Berkshire RG19 3JG to 30 Avenue Road Bournemouth BH2 5SL on 27 May 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
13 Jun 2019 | PSC01 | Notification of Marilyn Frances Mursell as a person with significant control on 6 April 2016 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|